Company NameC B I Freight (UK) Limited
Company StatusActive
Company Number06829956
CategoryPrivate Limited Company
Incorporation Date25 February 2009(15 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMick O'Shea
Date of BirthMay 1954 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed25 February 2009(same day as company formation)
RoleCo Director
Country of ResidenceNorthern Ireland
Correspondence AddressUnit 2 Lodge Bank Crown Lane
Horwich
Bolton
BL6 5HY
Secretary NameMick O'Shea
NationalityIrish
StatusCurrent
Appointed25 February 2009(same day as company formation)
RoleCo Director
Country of ResidenceNorthern Ireland
Correspondence AddressUnit 2 Lodge Bank Crown Lane
Horwich
Bolton
BL6 5HY
Director NameMiss Aoife O'Shea
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityIrish
StatusCurrent
Appointed15 February 2024(14 years, 11 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit 2 Lodge Bank Crown Lane
Horwich
Bolton
BL6 5HY
Director NameMr Darragh O'Shea
Date of BirthAugust 1985 (Born 38 years ago)
NationalityIrish
StatusCurrent
Appointed15 February 2024(14 years, 11 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit 2 Lodge Bank Crown Lane
Horwich
Bolton
BL6 5HY
Director NameMr Brendan Delaney
Date of BirthJuly 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed25 February 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceIreland
Correspondence AddressAvonlea
Demesne
Lucan
Co Dublin
Ireland
Director NameMichelle O'Shea
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed25 February 2009(same day as company formation)
RoleCo Director
Country of ResidenceNorthern Ireland
Correspondence AddressDun Movin Simmonstown Lane
Navan
Co Meath
Ireland
Secretary NameMrs Deborah Delaney
NationalityIrish
StatusResigned
Appointed25 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAvonlea
Demesne
Lucan
Co Dublin
Irish

Contact

Websitecbifreight.co.uk
Telephone01204 691400
Telephone regionBolton

Location

Registered AddressUnit 2 Lodge Bank Crown Lane
Horwich
Bolton
BL6 5HY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

500 at £1Michael O'shea
50.00%
Ordinary
500 at £1Michelle O'shea
50.00%
Ordinary

Financials

Year2014
Net Worth£1,585,640
Cash£754,553
Current Liabilities£386,004

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

28 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
14 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
12 February 2019Amended accounts made up to 28 February 2018 (12 pages)
31 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
26 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 February 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(5 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
6 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(5 pages)
6 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(5 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
5 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(5 pages)
5 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(5 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
22 May 2012Director's details changed for Mick O'shea on 28 February 2011 (2 pages)
22 May 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 May 2012Director's details changed for Michelle O'shea on 28 February 2011 (2 pages)
22 May 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
22 May 2012Director's details changed for Mick O'shea on 28 February 2011 (2 pages)
22 May 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 May 2012Director's details changed for Michelle O'shea on 28 February 2011 (2 pages)
22 May 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
13 July 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
13 July 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
13 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (14 pages)
13 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (14 pages)
2 July 2010Annual return made up to 25 February 2010 with a full list of shareholders (14 pages)
2 July 2010Annual return made up to 25 February 2010 with a full list of shareholders (14 pages)
16 March 2009Director appointed michelle o'shea (2 pages)
16 March 2009Appointment terminated director brendan delaney (1 page)
16 March 2009Appointment terminated secretary deborah delaney (1 page)
16 March 2009Director and secretary appointed mick o'shea (2 pages)
16 March 2009Appointment terminated secretary deborah delaney (1 page)
16 March 2009Director appointed michelle o'shea (2 pages)
16 March 2009Director and secretary appointed mick o'shea (2 pages)
16 March 2009Appointment terminated director brendan delaney (1 page)
25 February 2009Incorporation (17 pages)
25 February 2009Incorporation (17 pages)